G & M Safe Deck Limited

General information

Name:

G & M Safe Deck Ltd

Office Address:

The Glades Festival Way Festival Park ST1 5SQ Stoke On Trent

Number: 08036213

Incorporation date: 2012-04-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

G & M Safe Deck Limited is officially located at Stoke On Trent at The Glades Festival Way. Anyone can search for the company using the post code - ST1 5SQ. The enterprise has been operating on the English market for 12 years. This firm is registered under the number 08036213 and its current status is active. This business's principal business activity number is 32990: Other manufacturing n.e.c.. G & M Safe Deck Ltd reported its latest accounts for the period that ended on 2023-01-31. The latest annual confirmation statement was released on 2023-09-01.

Jayne P. and Mark P. are listed as company's directors and have been cooperating as the Management Board since Fri, 1st Mar 2019.

The companies that control the firm are: G&M Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Stoke On Trent at Festival Way, Festival Park, ST1 5SQ, Staffordshire and was registered as a PSC under the registration number 13046246. Mark P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jayne P.

Role: Director

Appointed: 01 March 2019

Latest update: 15 March 2024

Mark P.

Role: Director

Appointed: 18 April 2012

Latest update: 15 March 2024

People with significant control

G&M Group Holdings Limited
Address: The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 13046246
Notified on 31 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
G & M Safety Netting Limited
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04350631
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 20 June 2013
Start Date For Period Covered By Report 2012-04-18
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 20 June 2013
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 25 June 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 3 June 2015
Annual Accounts 28th June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates September 1, 2023 (CS01)
filed on: 21st, September 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2016

Address:

Charter Buildings, 9 Ashton Lane

Post code:

M33 6WT

City / Town:

Sale

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
12
Company Age

Closest Companies - by postcode